Sunderland
Tyne & Wear
SR1 1TE
Director Name | Mr Jonathan McLean Ryder |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Construction Work |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bridge Street Sunderland Tyne & Wear SR1 1TE |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | nebs-ltd.co.uk |
---|
Registered Address | 19 Bridge Street Sunderland Tyne & Wear SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Jonathan Mclean Ryder 50.00% Ordinary |
---|---|
1 at £1 | North East Building Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,274 |
Cash | £12,261 |
Current Liabilities | £14,180 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
12 January 2018 | Change of details for North East Building Services Limited as a person with significant control on 12 January 2018 (2 pages) |
11 August 2017 | Registered office address changed from Unit 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge Street Sunderland Tyne & Wear SR1 1TE on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Unit 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge Street Sunderland Tyne & Wear SR1 1TE on 11 August 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Mr Jonathan Mclean Ryder on 18 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Jonathan Mclean Ryder on 18 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 February 2015 | Director's details changed for Mr Jonathan Mclean Ryder on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Jonathan Mclean Ryder on 25 February 2015 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
31 January 2012 | Appointment of Lawrence Andrew Richardson as a director (2 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
31 January 2012 | Appointment of Lawrence Andrew Richardson as a director (2 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
30 January 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
30 January 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
30 January 2012 | Appointment of Mr Jonathan Mclean Ryder as a director (2 pages) |
30 January 2012 | Appointment of Mr Jonathan Mclean Ryder as a director (2 pages) |
23 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
23 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
20 January 2012 | Incorporation (18 pages) |
20 January 2012 | Incorporation (18 pages) |